Advanced company searchLink opens in new window

LSI WEST GEORGE STREET LIMITED

Company number SC507091

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
21 Feb 2024 LIQ13(Scot) Final account prior to dissolution in MVL (final account attached)
09 Jun 2023 AD01 Registered office address changed from 300 Bath Street 1st Floor West Glasgow G2 4JR Scotland to 130 st. Vincent Street Glasgow G2 5HF on 9 June 2023
07 Jun 2023 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2023-05-30
20 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
07 Jul 2022 CS01 Confirmation statement made on 29 May 2022 with no updates
20 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
02 Dec 2021 PSC05 Change of details for London & Scottish Investments Limited as a person with significant control on 22 November 2021
22 Nov 2021 AD01 Registered office address changed from Venlaw 349 Bath Street Glasgow G2 4AA Scotland to 300 Bath Street 1st Floor West Glasgow G2 4JR on 22 November 2021
15 Jul 2021 CS01 Confirmation statement made on 29 May 2021 with no updates
25 Mar 2021 AA Total exemption full accounts made up to 31 March 2020
15 Jun 2020 CS01 Confirmation statement made on 29 May 2020 with no updates
16 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
03 Jun 2019 CS01 Confirmation statement made on 29 May 2019 with no updates
15 May 2019 AP01 Appointment of Mr Alistair James Neil Hewitt as a director on 15 May 2019
14 May 2019 AP01 Appointment of Mr Andrew Duncan Macgilp as a director on 14 May 2019
13 May 2019 TM01 Termination of appointment of Derek Porter as a director on 10 May 2019
13 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
05 Jul 2018 CS01 Confirmation statement made on 29 May 2018 with no updates
05 Apr 2018 AP01 Appointment of Mrs Sarah Ann Campbell as a director on 4 April 2018
29 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
24 Jul 2017 CS01 Confirmation statement made on 29 May 2017 with updates
24 Jul 2017 PSC02 Notification of London & Scottish Investments Limited as a person with significant control on 6 April 2016
12 Jan 2017 AA Total exemption small company accounts made up to 31 March 2016
22 Sep 2016 AD01 Registered office address changed from 8 Elmbank Gardens Glasgow G2 4NQ Scotland to Venlaw 349 Bath Street Glasgow G2 4AA on 22 September 2016
22 Jun 2016 AR01 Annual return made up to 29 May 2016 with full list of shareholders
Statement of capital on 2016-06-22
  • GBP 1